Background WavePink WaveYellow Wave

START & GROW UK LIMITED (07946853)

START & GROW UK LIMITED (07946853) is an active UK company. incorporated on 13 February 2012. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. START & GROW UK LIMITED has been registered for 14 years. Current directors include CASTLE, Marcelle Louise, CRAFT, James Robert Alfred, GREENWOOD, Joanna Cathryn and 1 others.

Company Number
07946853
Status
active
Type
ltd
Incorporated
13 February 2012
Age
14 years
Address
Leigh Court Business Centre Pill Road, Bristol, BS8 3RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTLE, Marcelle Louise, CRAFT, James Robert Alfred, GREENWOOD, Joanna Cathryn, SEALL, David Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START & GROW UK LIMITED

START & GROW UK LIMITED is an active company incorporated on 13 February 2012 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. START & GROW UK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07946853

LTD Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

CAVENDISH CONSORTIUM LIMITED
From: 13 February 2012To: 4 June 2021
Contact
Address

Leigh Court Business Centre Pill Road Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

Enterprise First 11 Wellington Street Aldershot Hampshire GU11 1DX United Kingdom
From: 13 February 2012To: 16 January 2014
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CREESE, Teresa Louise

Active
Pill Road, BristolBS8 3RA
Secretary
Appointed 16 May 2022

CASTLE, Marcelle Louise

Active
Camelot Road, Great YarmouthNR31 7RA
Born September 1978
Director
Appointed 20 Jun 2025

CRAFT, James Robert Alfred

Active
Eldon Street, South ShieldsNE33 1SA
Born April 1982
Director
Appointed 24 Mar 2023

GREENWOOD, Joanna Cathryn

Active
Pill Road, BristolBS8 3RA
Born June 1970
Director
Appointed 07 Mar 2012

SEALL, David Julian

Active
Great Austins, FarnhamGU9 8JQ
Born May 1962
Director
Appointed 15 Sept 2016

GREENWOOD, Joanna Cathryn

Resigned
Pill Road, BristolBS8 3RA
Secretary
Appointed 12 Nov 2013
Resigned 18 Jul 2019

GUENO, Jemma

Resigned
Pill Road, BristolBS8 3RA
Secretary
Appointed 19 Jul 2019
Resigned 23 Mar 2023

MITCHELL, John

Resigned
Wellington Street, AldershotGU11 1DX
Secretary
Appointed 07 Mar 2012
Resigned 12 Nov 2013

CLARKE, Joanna

Resigned
4b Guildhall Hill, NorwichNR2 1JH
Born December 1961
Director
Appointed 10 Apr 2018
Resigned 14 Jan 2020

CONNELLAN, Lorraine Margaret

Resigned
Rouen Road, NorwichNR1 1RB
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 16 Jun 2025

DAVIDSON, Paul Russell

Resigned
98 Waters Meeting Road, BoltonBL1 8SW
Born January 1947
Director
Appointed 07 Mar 2012
Resigned 07 Aug 2014

DEARDEN, Richard John

Resigned
Shipstones Business Centre, NottinghamNG7 7FN
Born March 1970
Director
Appointed 07 Mar 2012
Resigned 03 May 2017

DORMAND, Brian George

Resigned
Dingle Grove, StockportSK8 4ED
Born November 1957
Director
Appointed 15 Sept 2016
Resigned 15 Sept 2018

HORNE, Kevin Michael

Resigned
Guildhall Hill, NorwichNR2 1JH
Born September 1961
Director
Appointed 07 Mar 2012
Resigned 10 Apr 2018

MITCHELL, John Fraser Stanley

Resigned
Pill Road, BristolBS8 3RA
Born October 1954
Director
Appointed 13 Feb 2012
Resigned 14 Jan 2020

PHILIPS, Sylvia

Resigned
Lower Bridgeman Street, BoltonBL2 1DG
Born August 1953
Director
Appointed 07 Aug 2014
Resigned 18 Oct 2017

SCOTT, George Douglas

Resigned
Viking Industrial Park, JarrowNE32 3DT
Born October 1957
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2023

TIMBERLAKE, Leigh-Sara

Resigned
Pill Road, BristolBS8 3RA
Born June 1971
Director
Appointed 17 Dec 2019
Resigned 01 Apr 2024

WHITE, Carole Ann

Resigned
Wearfield, SunderlandSR5 2TA
Born December 1960
Director
Appointed 20 Jan 2016
Resigned 31 Mar 2023

WHITELEY, Dawn

Resigned
5 Goldington Road, BedfordMK40 3JY
Born July 1969
Director
Appointed 07 Mar 2012
Resigned 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Resolution
4 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Incorporation Company
13 February 2012
NEWINCIncorporation